This company is commonly known as Amey Group Information Services Limited. The company was founded 23 years ago and was given the registration number 04138741. The firm's registered office is in LONDON. You can find them at Chancery Exchange, 10 Furnival Street, London, . This company's SIC code is 62090 - Other information technology service activities.
Name | : | AMEY GROUP INFORMATION SERVICES LIMITED |
---|---|---|
Company Number | : | 04138741 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 January 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB | Corporate Secretary | 30 November 2005 | Active |
Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB | Director | 30 December 2022 | Active |
Amey, Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB | Director | 22 September 2006 | Active |
GU8 | Secretary | 01 November 2001 | Active |
101 Harefield Road, Uxbridge, UB8 1PL | Secretary | 16 February 2001 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 10 January 2001 | Active |
Crossways Crays Pond, Goring Heath, RG8 7QE | Director | 15 October 2002 | Active |
The Sherard Building, Edmund Halley Road, Oxford, OX4 4DQ | Director | 15 October 2002 | Active |
Amey, Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB | Director | 15 January 2020 | Active |
17 Hartsbourne Avenue, Bushey Heath, WD23 1JP | Director | 11 September 2002 | Active |
The Sherard Building, Edmund Halley Road, Oxford, OX4 4DQ | Director | 03 September 2003 | Active |
1 Asmara Road, London, NW2 3SS | Director | 16 February 2001 | Active |
The Sherard Building, Edmund Halley Road, Oxford, England, OX4 4DQ | Director | 19 February 2016 | Active |
Ladywood Stray, Church Road, Wilmcote, Stratford Upon Avon, CV37 9XD | Director | 15 October 2002 | Active |
Pendle House, Castle Hill Prestbury, Macclesfield, SK10 4AR | Director | 16 February 2001 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 10 January 2001 | Active |
Amey Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-16 | Accounts | Accounts with accounts type full. | Download |
2023-08-03 | Officers | Change person director company with change date. | Download |
2023-07-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-14 | Auditors | Auditors resignation company. | Download |
2023-01-04 | Officers | Termination director company with name termination date. | Download |
2023-01-03 | Officers | Change person director company with change date. | Download |
2023-01-03 | Officers | Appoint person director company with name date. | Download |
2022-12-20 | Accounts | Accounts with accounts type full. | Download |
2022-11-25 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-26 | Officers | Change person director company with change date. | Download |
2021-08-05 | Accounts | Accounts with accounts type full. | Download |
2021-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-08 | Accounts | Accounts with accounts type full. | Download |
2020-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-16 | Officers | Change person director company with change date. | Download |
2020-01-16 | Officers | Appoint person director company with name date. | Download |
2019-12-16 | Officers | Termination director company with name termination date. | Download |
2019-10-07 | Accounts | Accounts with accounts type full. | Download |
2019-09-02 | Officers | Change corporate secretary company with change date. | Download |
2019-09-02 | Address | Change registered office address company with date old address new address. | Download |
2019-09-02 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-05 | Accounts | Accounts with accounts type full. | Download |
2018-07-25 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.